UKBizDB.co.uk

A1 CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1 Consultancy Limited. The company was founded 6 years ago and was given the registration number 11048884. The firm's registered office is in LONDON. You can find them at 85 Great Portland St, Marylebone, London, Great Portland Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:A1 CONSULTANCY LIMITED
Company Number:11048884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2017
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:85 Great Portland St, Marylebone, London, Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director20 December 2017Active
220c, Blythe Road, London, United Kingdom, W14 0HH

Corporate Secretary17 January 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director09 November 2017Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director06 November 2017Active

People with Significant Control

Mr Tomasz Wnuk
Notified on:20 December 2017
Status:Active
Date of birth:June 1984
Nationality:Polish
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Ian Lloyd Pritchard
Notified on:09 November 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Stephanie Tracey
Notified on:06 November 2017
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved compulsory.

Download
2021-03-18Address

Default companies house registered office address applied.

Download
2021-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-02-02Gazette

Gazette notice compulsory.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-07-02Gazette

Gazette filings brought up to date.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Address

Change registered office address company with date old address new address.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Officers

Appoint corporate secretary company with name date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-12-13Address

Change registered office address company with date old address new address.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.